Company NameThe Wedding Broker Ltd
Company StatusDissolved
Company Number07635405
CategoryPrivate Limited Company
Incorporation Date16 May 2011(12 years, 11 months ago)
Dissolution Date31 January 2023 (1 year, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Russell Stanley Oakden
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Oaks Village Road
West Kirby
Wirral
CH48 3JN
Wales
Director NameMr James Christopher Manouch
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks Village Road
West Kirby
Wirral
CH48 3JN
Wales
Director NameMr Simon David Bennett Jones
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks Village Road
West Kirby
Wirral
CH48 3JN
Wales

Location

Registered AddressThe Oaks
Village Road
West Kirby
Wirral
CH48 3JN
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardWest Kirby and Thurstaston
Built Up AreaWest Kirby/Hoylake
Address Matches6 other UK companies use this postal address

Shareholders

150 at £1Russell Stanley Oakden
50.00%
Ordinary
150 at £1Simon David Bennett Jones
50.00%
Ordinary

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

31 January 2023Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2022First Gazette notice for compulsory strike-off (1 page)
10 May 2022Compulsory strike-off action has been discontinued (1 page)
9 May 2022Confirmation statement made on 5 May 2022 with updates (3 pages)
26 April 2022First Gazette notice for compulsory strike-off (1 page)
23 June 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
21 April 2021Termination of appointment of Simon David Bennett Jones as a director on 15 April 2021 (1 page)
1 April 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
3 June 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
27 December 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
30 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
24 December 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
4 September 2018Notification of Russell Stanley Oakden as a person with significant control on 1 January 2018 (2 pages)
16 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
31 December 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
31 December 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
9 August 2017Compulsory strike-off action has been discontinued (1 page)
9 August 2017Compulsory strike-off action has been discontinued (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
7 August 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
7 August 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
29 December 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
29 December 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
18 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 300
(4 pages)
18 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 300
(4 pages)
2 September 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
2 September 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
4 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 300
(4 pages)
4 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 300
(4 pages)
23 December 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
23 December 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
8 July 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 300
(4 pages)
8 July 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 300
(4 pages)
29 August 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
29 August 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
29 August 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
29 August 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
22 May 2013Compulsory strike-off action has been discontinued (1 page)
22 May 2013Compulsory strike-off action has been discontinued (1 page)
21 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
6 June 2012Termination of appointment of James Manouch as a director (1 page)
6 June 2012Termination of appointment of James Manouch as a director (1 page)
6 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
24 May 2012Termination of appointment of James Manouch as a director (1 page)
24 May 2012Termination of appointment of James Manouch as a director (1 page)
16 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
16 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)